Advanced company searchLink opens in new window

I-PLANT NUTRITION LIMITED

Company number 10765750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2020 AP01 Appointment of Mr Makaoto Onondera as a director on 30 January 2020
06 Feb 2020 AP01 Appointment of Mr Camilo Perez as a director on 30 January 2020
10 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 CH01 Director's details changed for Mr Andres Benaim Hammer on 19 December 2019
25 Oct 2019 CH01 Director's details changed for Mrs Myriam Kol-Bar on 24 October 2019
25 Oct 2019 CH01 Director's details changed for Mr Johnathan Kol-Bar on 24 October 2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 382.17
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 336.12
17 Jul 2019 SH02 Sub-division of shares on 28 May 2019
13 Jun 2019 SH08 Change of share class name or designation
12 Jun 2019 CC04 Statement of company's objects
12 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 28/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
29 May 2019 PSC05 Change of details for Smart International Global Investors Lp as a person with significant control on 28 April 2019
28 May 2019 PSC02 Notification of Smart International Global Investors Lp as a person with significant control on 28 April 2019
28 May 2019 PSC07 Cessation of Andres Hammer Benaim as a person with significant control on 28 April 2019
08 Apr 2019 AP01 Appointment of Mr Andres Benaim Hammer as a director on 8 April 2019
06 Mar 2019 TM01 Termination of appointment of Andres Hammer Benaim as a director on 6 March 2019
11 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
03 Jan 2019 AD01 Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 3 January 2019
11 Jun 2018 AP01 Appointment of Mr Andres Hammer Benaim as a director on 6 June 2018
11 Jun 2018 AP01 Appointment of Mrs Myriam Kol-Bar as a director on 6 June 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates